Skip to main content Skip to search results

Showing Collections: 1 - 2 of 2

Marshall-Wells Company records

 Collection — Multiple Containers
Identifier: S3614
Abstract

The collection consists of articles of incorporation, bylaws, annual reports (1940, 1946, 1948, 1954), titles, leases, deeds, stock certificates, financial statements; a list of salesmen (1953); annual roundup program; photograph of George Hill, John Howe, Sig Soberg (1957), and John Hutman; business letters; promotional material; product advertisements; John Patterson correspondence; a company history; and newspaper articles about the company.

Dates: 1892-1961; Majority of material found in 1940s-1950s

Seaway Port Authority of Duluth records

 Collection — Multiple Containers
Identifier: S2348
Abstract

The collection contains annual reports, 1954-1977, minutes, 1930-1977, correspondence, files by office divisions, legal materials, news clippings, publications, and photographs.

Dates: 1927-1978

Filtered By

  • Language: English X
  • Subject: Business X
  • Subject: Correspondence X
  • Subject: Newspaper clippings X
  • Subject: Annual reports X

Filter Results

Additional filters:

Subject
Advertisements 1
Articles of incorporation 1
Businesses 1
By-laws 1
Canal Park (Duluth, Minn.) 1